Search icon

SOUTHEAST CENTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST CENTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST CENTERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 1999 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: L99000007269
FEI/EIN Number 591859117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9795 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 9795 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER MARC Manager 9795 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
LEVINE TODD S Authorized Member 9795 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156
BOUCHER MARC A Agent 9795 South Dixie Highway, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 9795 South Dixie Highway, Suite 200, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-10-09 9795 South Dixie Highway, Suite 200, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 9795 South Dixie Highway, 206, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-05-17 BOUCHER, MARC A -
LC AMENDMENT 2018-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
LC Amendment 2018-05-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459067107 2020-04-11 0455 PPP 1541 Sunset Drive Ste 300, MIAMI, FL, 33134-5777
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460900
Loan Approval Amount (current) 460900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-5777
Project Congressional District FL-27
Number of Employees 25
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 464397.79
Forgiveness Paid Date 2021-01-20
8791288300 2021-01-30 0455 PPS 1541 Sunset Dr Ste 300, Miami, FL, 33143-5777
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470000
Loan Approval Amount (current) 470000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-5777
Project Congressional District FL-27
Number of Employees 29
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473090.41
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State